Search icon

BENNETT AVENUE OWNERS CORP.

Company Details

Name: BENNETT AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1986 (38 years ago)
Entity Number: 1067374
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: c/o FirstService Residential, 575 5th Ave, 9th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 25000

Share Par Value 0.25

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEITH WERNY Chief Executive Officer C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-05 2025-03-05 Address C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.25
2024-11-27 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-27 2025-03-05 Address 143 BENNETT AVE, UNIT 1K, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2021-04-08 2024-11-27 Address 143 BENNETT AVE, UNIT 1K, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2021-04-08 2024-11-27 Address 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-08 2021-04-08 Address 143 BENNETT AVE, APT 6J, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
1995-05-10 1999-07-08 Address BENNETT AVENUE OWNERS CORP, 417 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-05-10 1999-07-08 Address 143 BENNETT AVE, APT 5-D, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
1986-11-24 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.25

Filings

Filing Number Date Filed Type Effective Date
250305001668 2025-03-05 BIENNIAL STATEMENT 2025-03-05
241127004300 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
210408060460 2021-04-08 BIENNIAL STATEMENT 2018-11-01
010122002269 2001-01-22 BIENNIAL STATEMENT 2000-11-01
990708002345 1999-07-08 BIENNIAL STATEMENT 1999-11-01
950510002243 1995-05-10 BIENNIAL STATEMENT 1993-11-01
B427540-4 1986-11-24 CERTIFICATE OF INCORPORATION 1986-11-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State